Warning: file_put_contents(c/598593062aea49c566cb25b7fea03bb6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Southend Vineyard, SS1 2JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHEND VINEYARD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Southend Vineyard. The company was founded 29 years ago and was given the registration number 03060009. The firm's registered office is in ESSEX. You can find them at 6 Warrior Square, Southend On Sea, Essex, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:SOUTHEND VINEYARD
Company Number:03060009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:6 Warrior Square, Southend On Sea, Essex, SS1 2JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Secretary23 May 1995Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director26 November 2021Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director31 January 2023Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director25 November 2022Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director18 December 2020Active
1 Forest Rise, Thurnby, LE7 9PG

Director28 September 2001Active
167 Shaftesbury Avenue, Southend On Sea, SS1 3AL

Director23 May 1995Active
31 Carlton Avenue, Westcliff On Sea, SS0 0QN

Director09 February 2001Active
8 Gloucester Terrace, Thorpe Bay, SS1 3AZ

Director01 May 1998Active
151 Vinery Road, Cambridge, CB1 3DW

Director13 December 1999Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director20 March 2015Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director28 February 2011Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director08 September 2008Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director08 March 2013Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director21 March 2005Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director26 November 2007Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director11 September 2020Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director21 November 2014Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director28 February 2011Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director06 March 2009Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director19 March 2014Active
132 Kensington Road, Southend On Sea, SS1 2TA

Director17 June 2002Active
10 Chatsworth Avenue, Merton, London, SW20 8JZ

Director23 May 1995Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director21 September 2012Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director18 December 2015Active
38 Elm Grove, Thorpe Bay, SS1 3EZ

Director09 February 2001Active
4a Westcliff Avenue, Southend On Sea, SS0 9QR

Director23 May 1995Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director18 March 2002Active
98 Shaftesbury Avenue, Thorpe Bay, SS1 2YN

Director23 May 1995Active
65 York Road, Rayleigh, SS6 8SA

Director01 December 2003Active
212 Caulfield Road, Shoeburyness, Southend On Sea, SS3 9LX

Director08 January 1999Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director07 September 2018Active
6 Shanklin Drive, Westcliff On Sea, SS0 9XU

Director01 May 1996Active
6 Warrior Square, Southend On Sea, Essex, SS1 2JE

Director05 March 2007Active
143 South Avenue, Southend On Sea, SS2 4HX

Director23 May 1995Active

People with Significant Control

Mr Roderick Karl Harvey
Notified on:25 November 2022
Status:Active
Date of birth:April 1972
Nationality:British
Address:6 Warrior Square, Essex, SS1 2JE
Nature of control:
  • Significant influence or control
Mr Andrew John Vincett
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:6 Warrior Square, Essex, SS1 2JE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-28Officers

Change person director company with change date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.